UKBizDB.co.uk

A1 CONSTRUCTION SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Construction Services Ltd. The company was founded 10 years ago and was given the registration number NI619378. The firm's registered office is in STRABANE. You can find them at 16 Patrick Street, , Strabane, County Tyrone. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:A1 CONSTRUCTION SERVICES LTD
Company Number:NI619378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2013
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:16 Patrick Street, Strabane, County Tyrone, BT82 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bay Rampart, Derryadd, Craigavon, Northern Ireland, BT66 6QL

Director01 October 2021Active
Tirlaughan, Carrigart, Carrigart, Ireland,

Director17 July 2013Active
3, Oakfield Cresent, Buncrana, Ireland,

Director13 March 2019Active
16, Patrick Street, Strabane, BT82 8DG

Director01 October 2019Active
5, Drumcullen Road, Dungannon, Northern Ireland, BT71 7JG

Director02 February 2020Active

People with Significant Control

Mr Patrick Austin
Notified on:05 November 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Northern Ireland
Address:27, Bay Rampart, Craigavon, Northern Ireland, BT66 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Austin
Notified on:05 November 2021
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:Northern Ireland
Address:27, Bay Rampart, Craigavon, Northern Ireland, BT66 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Mckeown
Notified on:02 February 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:Northern Ireland
Address:27, Bay Rampart, Craigavon, Northern Ireland, BT66 6QL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Martin Mckeown
Notified on:02 February 2020
Status:Active
Date of birth:August 1988
Nationality:Irish
Country of residence:Northern Ireland
Address:5, Drumcullen Road, Dungannon, Northern Ireland, BT71 7JG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Michael Kernan
Notified on:01 October 2019
Status:Active
Date of birth:June 1971
Nationality:British
Address:16, Patrick Street, Strabane, BT82 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liam Kelly
Notified on:13 March 2019
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:Ireland
Address:3, Oakfield Cresent, Buncrana, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lionel Hemmerle
Notified on:01 July 2016
Status:Active
Date of birth:July 1987
Nationality:Irish
Country of residence:Ireland
Address:Tirlaughan, Carrigart, Carrigart, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.